EUROPA FACILITY SERVICES LIMITED

EUROPA FACILITY SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameEUROPA FACILITY SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01027001
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of EUROPA FACILITY SERVICES LIMITED?

    • Other cleaning services (81299) / Administrative and support service activities

    Where is EUROPA FACILITY SERVICES LIMITED located?

    Registered Office Address
    7th Floor 26 Finsbury Square
    EC2A 1DS London
    Undeliverable Registered Office AddressNo

    What were the previous names of EUROPA FACILITY SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    EUROPA CLEANING SERVICES LIMITEDOct 12, 1971Oct 12, 1971

    What are the latest accounts for EUROPA FACILITY SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for EUROPA FACILITY SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on May 10, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Dirk Gysbert Van Breda as a director on Mar 31, 2018

    1 pagesTM01

    Termination of appointment of Dirk Gysbert Van Breda as a secretary on Mar 31, 2018

    1 pagesTM02

    Termination of appointment of Simon Harris as a director on Mar 14, 2018

    1 pagesTM01

    Appointment of Ms Nadya Lynne Bentley as a director on Oct 23, 2017

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2016

    5 pagesAA

    Termination of appointment of Parvinder Singh Hujan as a director on Jul 31, 2017

    1 pagesTM01

    Termination of appointment of Jeffery Keith Smith as a director on Jul 31, 2017

    1 pagesTM01

    Confirmation statement made on May 10, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    6 pagesAA

    Appointment of Mr David Eastlake as a director on Sep 26, 2016

    2 pagesAP01

    Appointment of Mr Parvinder Singh Hujan as a director on Sep 26, 2016

    2 pagesAP01

    Appointment of Mr Simon Harris as a director on Sep 26, 2016

    2 pagesAP01

    Appointment of Mr Jeffery Keith Smith as a director on Sep 26, 2016

    2 pagesAP01

    Appointment of Mr Dirk Gysbert Van Breda as a director on Sep 26, 2016

    2 pagesAP01

    Termination of appointment of Eckhart Morré as a director on Sep 26, 2016

    1 pagesTM01

    Termination of appointment of Gregor Roberts as a director on Sep 26, 2016

    1 pagesTM01

    Termination of appointment of Ramon Knollmann as a director on Sep 26, 2016

    1 pagesTM01

    Annual return made up to May 10, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 25, 2016

    Statement of capital on May 25, 2016

    • Capital: GBP 4,400
    SH01

    Appointment of Mr Dirk Gysbert Van Breda as a secretary on Feb 11, 2016

    2 pagesAP03

    Termination of appointment of Claudia Beveridge as a secretary on Feb 11, 2016

    1 pagesTM02

    Appointment of Mrs Claudia Beveridge as a secretary on Jun 16, 2015

    2 pagesAP03

    Who are the officers of EUROPA FACILITY SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BENTLEY, Nadya Lynne
    26 Finsbury Square
    EC2A 1DS London
    7th Floor
    Director
    26 Finsbury Square
    EC2A 1DS London
    7th Floor
    EnglandBritish135426520002
    EASTLAKE, David
    26 Finsbury Square
    EC2A 1DS London
    7th Floor
    Director
    26 Finsbury Square
    EC2A 1DS London
    7th Floor
    ScotlandBritish75485060003
    BEVERIDGE, Claudia
    26 Finsbury Square
    EC2A 1DS London
    7th Floor
    Secretary
    26 Finsbury Square
    EC2A 1DS London
    7th Floor
    200830890001
    COLBERT, David John
    36 Butterfield Road
    Wheathampstead
    AL4 8QH St Albans
    Hertfordshire
    Secretary
    36 Butterfield Road
    Wheathampstead
    AL4 8QH St Albans
    Hertfordshire
    British63946830001
    HARGRAVES, Patricia Mary
    42 Grenville Way
    SG2 8XZ Stevenage
    Hertfordshire
    Secretary
    42 Grenville Way
    SG2 8XZ Stevenage
    Hertfordshire
    British46990010002
    JONES, Julia Alice
    35 Wetherby Road
    WD6 4LH Borehamwood
    Hertfordshire
    Secretary
    35 Wetherby Road
    WD6 4LH Borehamwood
    Hertfordshire
    British11238440001
    MULDOON, Russell Peter
    26 Finsbury Square
    EC2A 1DS London
    7th Floor
    United Kingdom
    Secretary
    26 Finsbury Square
    EC2A 1DS London
    7th Floor
    United Kingdom
    British131511230002
    VAN BREDA, Dirk Gysbert
    26 Finsbury Square
    EC2A 1DS London
    7th Floor
    Secretary
    26 Finsbury Square
    EC2A 1DS London
    7th Floor
    205490900001
    BROWN, Greig Ronald
    Avondale Avenue
    East Kilbride
    G74 1NS Glasgow
    50
    Director
    Avondale Avenue
    East Kilbride
    G74 1NS Glasgow
    50
    ScotlandBritish180921040001
    CHADWICK, Richard
    Sunnybank
    Back Lane
    CV7 7LD Berkswell
    West Midlands
    Director
    Sunnybank
    Back Lane
    CV7 7LD Berkswell
    West Midlands
    British112532980001
    COLBERT, David John
    36 Butterfield Road
    Wheathampstead
    AL4 8QH St Albans
    Hertfordshire
    Director
    36 Butterfield Road
    Wheathampstead
    AL4 8QH St Albans
    Hertfordshire
    United KingdomBritish63946830001
    DURLING, Kimberley William
    2 Lapwing Close
    Selsdon Vale
    CR2 8TD South Croydon
    Surrey
    Director
    2 Lapwing Close
    Selsdon Vale
    CR2 8TD South Croydon
    Surrey
    United KingdomBritish79363890001
    HARGRAVES, Patricia Mary
    42 Grenville Way
    SG2 8XZ Stevenage
    Hertfordshire
    Director
    42 Grenville Way
    SG2 8XZ Stevenage
    Hertfordshire
    British46990010002
    HARRIS, Simon
    26 Finsbury Square
    EC2A 1DS London
    7th Floor
    Director
    26 Finsbury Square
    EC2A 1DS London
    7th Floor
    EnglandBritish207282190001
    HUJAN, Parvinder Singh
    26 Finsbury Square
    EC2A 1DS London
    7th Floor
    Director
    26 Finsbury Square
    EC2A 1DS London
    7th Floor
    EnglandBritish99504190003
    HURLSTONE, Neil Deryk
    Glynde Cottage
    Longford
    TF9 3PW Market Drayton
    Shropshire
    Director
    Glynde Cottage
    Longford
    TF9 3PW Market Drayton
    Shropshire
    British79363790001
    JONES, Martin Henry
    Wyton
    AL7 2PE Welwyn Garden City
    7
    Hertfordshire
    Director
    Wyton
    AL7 2PE Welwyn Garden City
    7
    Hertfordshire
    United KingdomBritish11238450003
    KNOLLMANN, Ramon, Dr
    26 Finsbury Square
    EC2A 1DS London
    7th Floor
    United Kingdom
    Director
    26 Finsbury Square
    EC2A 1DS London
    7th Floor
    United Kingdom
    GermanyGerman183824380001
    MORRÉ, Eckhart, Dr
    26 Finsbury Square
    EC2A 1DS London
    7th Floor
    United Kingdom
    Director
    26 Finsbury Square
    EC2A 1DS London
    7th Floor
    United Kingdom
    GermanyGerman183828120001
    MULDOON, Russell Peter
    Vallea Court
    1 Red Bank Green Quarter
    M4 4FH Manchester
    1408
    United Kingdom
    Director
    Vallea Court
    1 Red Bank Green Quarter
    M4 4FH Manchester
    1408
    United Kingdom
    United KingdomBritish131511230003
    POLLOCK, David
    15 Cranesbrook
    Churchgate
    PE28 9JN Fenstanton
    Cambridgeshire
    Director
    15 Cranesbrook
    Churchgate
    PE28 9JN Fenstanton
    Cambridgeshire
    United KingdomBritish121659680001
    ROBERTS, Gregor Duncan
    26 Finsbury Square
    EC2A 1DS London
    7th Floor
    Director
    26 Finsbury Square
    EC2A 1DS London
    7th Floor
    ScotlandBritish199945370001
    SMITH, Jeffery Keith
    26 Finsbury Square
    EC2A 1DS London
    7th Floor
    Director
    26 Finsbury Square
    EC2A 1DS London
    7th Floor
    IrelandEnglish214942660001
    STANLEY, Andrew James
    179 Crofton Lane
    Pettswood
    BR6 0BP Orpington
    Kent
    Director
    179 Crofton Lane
    Pettswood
    BR6 0BP Orpington
    Kent
    EnglandBritish37192330001
    VAN BREDA, Dirk Gysbert
    26 Finsbury Square
    EC2A 1DS London
    7th Floor
    Director
    26 Finsbury Square
    EC2A 1DS London
    7th Floor
    IrelandSouth African214902970001

    Who are the persons with significant control of EUROPA FACILITY SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Europa Support Services Limited
    Finsbury Square
    EC2A 1DS London
    26 Finsbury Street
    England
    Apr 06, 2016
    Finsbury Square
    EC2A 1DS London
    26 Finsbury Street
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number04073907
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    Does EUROPA FACILITY SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Mar 28, 2013
    Delivered On Apr 06, 2013
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Apr 06, 2013Registration of a charge (MG01)
    • May 29, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Feb 22, 2008
    Delivered On Feb 29, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Feb 29, 2008Registration of a charge (395)
    • May 23, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Nov 18, 2003
    Delivered On Nov 29, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 29, 2003Registration of a charge (395)
    • Feb 28, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 06, 1991
    Delivered On Dec 24, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    See form 395 for full details ref M129. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 24, 1991Registration of a charge (395)
    • Feb 28, 2008Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0